Warning: file_put_contents(c/31a10e992aa79a29de70ebf10cdeab40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rhodius Partners Ltd, SO23 7BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHODIUS PARTNERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhodius Partners Ltd. The company was founded 19 years ago and was given the registration number 05412808. The firm's registered office is in WINCHESTER. You can find them at Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RHODIUS PARTNERS LTD
Company Number:05412808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT

Director12 October 2020Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director01 July 2005Active
22 Horbury Crescent, London, W11 3NF

Secretary04 April 2005Active
22, Horbury Crescent, London, W11 3NF

Secretary08 September 2005Active
20, Hartington Close, Harrow, Uk, HA1 3RJ

Secretary24 April 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary04 April 2005Active
22, Horbury Crescent, London, W11 3NF

Director04 April 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director04 April 2005Active

People with Significant Control

Mr Angus John Mcconnachie Holburn
Notified on:12 October 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Ground Floor, Cromwell House, Winchester, England, SO23 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Anna Elise Holburn
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Capital

Capital allotment shares.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.